1 Albemarle Street
London
W1S 4HA
Secretary Name | Ms Ursula Charlotte Bonk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | The Observatory 36/41 Clerkenwell Close London EC1R 0AU |
Director Name | Ursula Bonk |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 September 1994) |
Role | Director/Company Secretary |
Correspondence Address | 6 Meadow Way Kingsbury London NW9 0TB |
Director Name | Aristidis Georgantas |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 03 January 1997(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 1999) |
Role | Company Director |
Correspondence Address | 17a Kourtiou Street Galatsi Athens 11146 Greece Foreign |
Secretary Name | Rita Varma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 18 Church Vale London N2 9PA |
Secretary Name | Daniel Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(26 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 21 February 2012) |
Role | Accountant |
Correspondence Address | 30a Albemarle Road Beckenham Kent BR3 5HJ |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(26 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 2006) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(26 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 2006) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£219,232 |
Current Liabilities | £239,701 |
Latest Accounts | 26 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 March |
15 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved following liquidation (1 page) |
15 August 2016 | Notice of final account prior to dissolution (1 page) |
15 August 2016 | Notice of final account prior to dissolution (1 page) |
15 August 2016 | INSOLVENCY:annual progress report for period up to close (19 pages) |
15 August 2016 | INSOLVENCY:annual progress report for period up to close (19 pages) |
27 April 2016 | Insolvency:progress report brought down to 22/03/16 (20 pages) |
27 April 2016 | Insolvency:progress report brought down to 22/03/16 (20 pages) |
16 April 2015 | Appointment of a liquidator (1 page) |
16 April 2015 | Appointment of a liquidator (1 page) |
8 April 2015 | Registered office address changed from 43-45 Portman Square London W1H 6HN to Albemarle House 1 Albemarle Street London W1S 4HA on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 43-45 Portman Square London W1H 6HN to Albemarle House 1 Albemarle Street London W1S 4HA on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 43-45 Portman Square London W1H 6HN to Albemarle House 1 Albemarle Street London W1S 4HA on 8 April 2015 (2 pages) |
17 July 2014 | Order of court to wind up (2 pages) |
17 July 2014 | Order of court to wind up (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 26 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 26 March 2013 (3 pages) |
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
6 May 2013 | Total exemption small company accounts made up to 26 March 2012 (3 pages) |
6 May 2013 | Total exemption small company accounts made up to 26 March 2012 (3 pages) |
26 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
26 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
26 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Total exemption small company accounts made up to 27 March 2011 (8 pages) |
8 December 2012 | Total exemption small company accounts made up to 27 March 2011 (8 pages) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
21 June 2012 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
10 April 2012 | Registered office address changed from George House 44 Clerkenwell Close London EC1R 0AZ on 10 April 2012 (1 page) |
10 April 2012 | Director's details changed for Nicholas Vallis on 10 April 2012 (2 pages) |
10 April 2012 | Registered office address changed from George House 44 Clerkenwell Close London EC1R 0AZ on 10 April 2012 (1 page) |
10 April 2012 | Director's details changed for Nicholas Vallis on 10 April 2012 (2 pages) |
22 March 2012 | Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page) |
22 March 2012 | Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page) |
21 February 2012 | Termination of appointment of Daniel Lane as a secretary (1 page) |
21 February 2012 | Termination of appointment of Daniel Lane as a secretary (1 page) |
22 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
3 May 2011 | Accounts for a medium company made up to 31 March 2010 (18 pages) |
23 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
9 July 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
28 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
18 November 2009 | Director's details changed for Nicholas Vallis on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Nicholas Vallis on 1 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Nicholas Vallis on 1 November 2009 (2 pages) |
8 August 2009 | Secretary's change of particulars / daniel lane / 07/08/2009 (1 page) |
8 August 2009 | Secretary's change of particulars / daniel lane / 07/08/2009 (1 page) |
21 January 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
21 January 2009 | Accounts for a medium company made up to 31 March 2008 (17 pages) |
20 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
2 June 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
2 June 2008 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
6 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
25 September 2007 | Particulars of mortgage/charge (5 pages) |
25 September 2007 | Particulars of mortgage/charge (5 pages) |
19 June 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
19 June 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Secretary resigned (1 page) |
17 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
8 May 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
8 May 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
27 January 2006 | Particulars of mortgage/charge (18 pages) |
27 January 2006 | Particulars of mortgage/charge (18 pages) |
15 December 2005 | Return made up to 01/11/05; full list of members (6 pages) |
15 December 2005 | Return made up to 01/11/05; full list of members (6 pages) |
8 August 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
8 August 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
23 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
23 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
27 October 2004 | Auditor's resignation (1 page) |
27 October 2004 | Auditor's resignation (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Amended accounts made up to 31 March 2003 (14 pages) |
4 May 2004 | Amended accounts made up to 31 March 2003 (14 pages) |
26 April 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
26 April 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
3 May 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
3 May 2003 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
13 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
13 November 2002 | Return made up to 01/11/02; full list of members (6 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
5 May 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
5 May 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
21 November 2001 | Return made up to 01/11/01; full list of members
|
21 November 2001 | Return made up to 01/11/01; full list of members
|
30 April 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
30 April 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
30 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
30 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
4 December 2000 | Return made up to 01/11/00; full list of members (5 pages) |
4 December 2000 | Return made up to 01/11/00; full list of members (5 pages) |
27 November 2000 | Director's particulars changed (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: hobson house first floor 155 gower street london WC1E 6BD (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: hobson house first floor 155 gower street london WC1E 6BD (1 page) |
21 April 2000 | Full accounts made up to 31 March 1999 (16 pages) |
21 April 2000 | Full accounts made up to 31 March 1999 (16 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: the observatory 36-41 clerkenwell close london EC1R 0AU (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: the observatory 36-41 clerkenwell close london EC1R 0AU (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
29 April 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
29 April 1999 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
26 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
26 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
25 November 1998 | Return made up to 01/11/98; full list of members (5 pages) |
25 November 1998 | Return made up to 01/11/98; full list of members (5 pages) |
27 August 1998 | Amended full accounts made up to 31 March 1997 (16 pages) |
27 August 1998 | Amended full accounts made up to 31 March 1997 (16 pages) |
18 May 1998 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
18 May 1998 | Accounts for a medium company made up to 31 March 1997 (17 pages) |
25 January 1998 | Return made up to 01/11/97; full list of members (5 pages) |
25 January 1998 | Return made up to 01/11/97; full list of members (5 pages) |
16 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
16 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Secretary resigned (1 page) |
23 January 1997 | Return made up to 01/11/96; change of members (4 pages) |
23 January 1997 | Return made up to 01/11/96; change of members (4 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
24 September 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
24 September 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
29 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
29 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
20 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
20 November 1995 | Return made up to 01/11/95; full list of members (6 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: barton house 69 sandgate rd folkestone kent CT20 2AF (1 page) |
16 November 1995 | Registered office changed on 16/11/95 from: barton house 69 sandgate rd folkestone kent CT20 2AF (1 page) |
30 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
30 April 1995 | Full accounts made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
10 February 1981 | Company name changed\certificate issued on 10/02/81 (4 pages) |
10 February 1981 | Company name changed\certificate issued on 10/02/81 (4 pages) |
26 November 1980 | Resolutions
|
26 November 1980 | Resolutions
|
12 March 1980 | Incorporation (16 pages) |
12 March 1980 | Incorporation (16 pages) |